Search icon

BISAN DIGITAL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BISAN DIGITAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jan 2018
Business ALEI: 1261101
Annual report due: 31 Mar 2026
Business address: 19 BREAKWATER LN, WINDSOR, CT, 06095, United States
Mailing address: 19 BREAKWATER LN, WINDSOR, CT, United States, 06095
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: bill@back-azimuth.com
E-Mail: bill@bisandigital.com

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL H. D. STOUGHTON Agent 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States 641 FARMINGTON AVENUE, HARTFORD, CT, 06105, United States +1 860-604-8063 bill@back-azimuth.com 67 HABITAT LANE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
MOTOKO HUNT Officer 19 BREAKWATER LANE, WINDSOR, CT, 06095, United States 19 BREAKWATER LN, WINDSOR, CT, 06095, United States
WILLIAM J. HUNT III Officer 19 BREAKWATER LN, WINDSOR, CT, 06095, United States 19 BREAKWATER LANE, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013087472 2025-03-06 - Annual Report Annual Report -
BF-0012305317 2024-02-05 - Annual Report Annual Report -
BF-0011349994 2023-02-06 - Annual Report Annual Report -
BF-0010328962 2022-02-03 - Annual Report Annual Report 2022
0007149800 2021-02-15 - Annual Report Annual Report 2021
0006748581 2020-02-10 - Annual Report Annual Report 2020
0006398066 2019-02-22 - Annual Report Annual Report 2019
0006247632 2018-09-18 2018-09-18 Interim Notice Interim Notice -
0006071769 2018-02-12 2018-02-12 Change of Business Address Business Address Change -
0006029061 2018-01-19 2018-01-19 Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109517802 2020-05-27 0156 PPP 19 BREAKWATER LN, WINDSOR, CT, 06095-3299
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52055
Loan Approval Amount (current) 52055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WINDSOR, HARTFORD, CT, 06095-3299
Project Congressional District CT-01
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52800.88
Forgiveness Paid Date 2021-11-03
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information